Search icon

CAMBRIDGE MARINE CONSTRUCTION, INC.

Branch

Company Details

Entity Name: CAMBRIDGE MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Jun 2013 (12 years ago)
Branch of: CAMBRIDGE MARINE CONSTRUCTION, INC., CONNECTICUT (Company Number 1052643)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F13000002494
FEI/EIN Number 453612046
Address: 3 Shaw''s Cove, NEW LONDON, CT, 06320, US
Mail Address: 3 Shaw''s Cove, NEW LONDON, CT, 06320, US
Place of Formation: CONNECTICUT

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Johnson Jeffery Director 3 Shaw''s Cove Ste 201, New London, CT, 06320

President

Name Role Address
Johnson Jeffery President 3 Shaw''s Cove Ste 201, New London, CT, 06320

Vice President

Name Role Address
Johnson Jeffery Vice President 3 Shaw''s Cove Ste 201, New London, CT, 06320

Secretary

Name Role Address
Johnson Jeffery Secretary 3 Shaw''s Cove Ste 201, New London, CT, 06320

Treasurer

Name Role Address
Johnson Jeffery Treasurer 3 Shaw''s Cove Ste 201, New London, CT, 06320

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 3 Shaw''s Cove, NEW LONDON, CT 06320 No data
CHANGE OF MAILING ADDRESS 2017-01-16 3 Shaw''s Cove, NEW LONDON, CT 06320 No data
REGISTERED AGENT NAME CHANGED 2017-01-16 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 1200 South Pine Island Road, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000501518 ACTIVE 1000000834262 COLUMBIA 2019-07-22 2029-07-24 $ 421.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State